ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCS Media Holdings Limited

CCS Media Holdings Limited is an active company incorporated on 22 February 2021 with the registered office located in Manchester, Greater Manchester. CCS Media Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13215070
Private limited company
Age
4 years
Incorporated 22 February 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
England
Address changed on 7 Mar 2025 (7 months ago)
Previous address was Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
Telephone
01246 200200
Email
Unreported
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Monaco • Born in Mar 1961
Director • Director • Chief Executive Officer • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Jan 1960
Director • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advania UK (CCS) Limited
Alan Honarmand, , and 5 more are mutual people.
Active
CCS Media Group Limited
Alan Honarmand, , and 2 more are mutual people.
Active
Sol-Tec Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Advania UK Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Mirus Managed Print Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Advania Dormant Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Mirus It Solutions Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Sip Communications Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£27K
Decreased by £13.26M (-100%)
Turnover
Unreported
Decreased by £283.92M (-100%)
Employees
6
Decreased by 454 (-99%)
Total Assets
£70.4M
Decreased by £36.99M (-34%)
Total Liabilities
-£16.77M
Decreased by £72.73M (-81%)
Net Assets
£53.63M
Increased by £35.74M (+200%)
Debt Ratio (%)
24%
Decreased by 59.52% (-71%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 4 Oct 2025
Mr James Hardy Details Changed
22 Days Ago on 1 Oct 2025
Geoffrey Christopher Yates-Kneen Resigned
23 Days Ago on 30 Sep 2025
New Charge Registered
29 Days Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 7 Mar 2025
Alan Honarmand Resigned
12 Months Ago on 28 Oct 2024
Robert Tomlinson Resigned
12 Months Ago on 28 Oct 2024
Advania Uk Limited (PSC) Appointed
12 Months Ago on 28 Oct 2024
Terence Betts (PSC) Resigned
1 Year Ago on 22 Oct 2024
Get Credit Report
Discover CCS Media Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 132150700003, created on 24 September 2025
Submitted on 6 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Director's details changed for Mr James Hardy on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 30 September 2025
Submitted on 30 Sep 2025
Memorandum and Articles of Association
Submitted on 23 Sep 2025
Resolutions
Submitted on 12 Sep 2025
Change of share class name or designation
Submitted on 12 Sep 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 25 Mar 2025
Statement of capital following an allotment of shares on 26 November 2024
Submitted on 10 Mar 2025
Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB on 7 March 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year